About

Registered Number: 05768292
Date of Incorporation: 04/04/2006 (18 years ago)
Company Status: Active
Registered Address: 19 Bristol Avenue, Leicester, LE4 0HL

 

Having been setup in 2006, Precise Property Developments Ltd have registered office in Leicester, it's status is listed as "Active". The companies directors are listed as Freeman, Gary John, Goldberg, Jason Alan, True, Terence Arthur, Wigzell, Lisa, True, Michael John, Wigzell, Timothy Giles Mackley at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Gary John 01 January 2012 - 1
GOLDBERG, Jason Alan 01 January 2012 - 1
TRUE, Michael John 23 June 2010 01 January 2012 1
WIGZELL, Timothy Giles Mackley 04 April 2006 23 June 2010 1
Secretary Name Appointed Resigned Total Appointments
TRUE, Terence Arthur 23 June 2010 01 October 2011 1
WIGZELL, Lisa 04 April 2006 23 June 2010 1

Filing History

Document Type Date
CS01 - N/A 12 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 20 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
SH01 - Return of Allotment of shares 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AD01 - Change of registered office address 23 April 2012
CERTNM - Change of name certificate 29 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 28 April 2011
AP03 - Appointment of secretary 27 April 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 31 January 2011
TM01 - Termination of appointment of director 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 08 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.